Form ID

Publication date

Location of premises

Certificate

Notice of Intention to Register a Condominium under Subsection 33.1 of the Construction Act (Form 11)


Name of declarant:

Wellesley Residences Corp.


Concise overview of the land:

Firstly, Part of Park Lot 8, Concession 1, From the Bay, designated as PARTS 1, 2 and 12, Plan 66R-30663, City of Toronto, being Part of P.I.N. 21106-0012 (LT). Secondly, Part of Lot 37, Registered Plan 250E, designated as PARTS 10 and 11, Plan 66R-30663, City of Toronto, being Part of P.I.N. 21106-0275 (LT). Thirdly, Part of Lots 36 and 37, Registered Plan 250E, designated as PART 8, Plan 66R-30663, City of Toronto, being Part of P.I.N. 21106-0276 (LT). Fourthly Part of Lots 35 and 36, Registered Plan 250E, designated as PART 9, Plan 66R-30663, City of Toronto, being Part of P.I.N. 21106-0277 (LT).

Participants

Name of Contractor
1249762 Ontario Inc. O/a Mega City Tiling
Address of Contractor
P.O. Box 6 Concord, On L4K 1B2
Name of Contractor
1761759 Ontario Limited
Address of Contractor
51 Constellation Court Suite 200 Toronto, On M9W 1K4
Name of Contractor
988975 Ontario Ltd. o/a Summit International Canada
Address of Contractor
1750 Plummer St., Units #9-10, Pickering ON L1W 3L7 CA
Name of Contractor
Aldershot Landscape Contractors L.P.
Address of Contractor
167 Flatt Road, Burlington ON L7P 0T3 CA
Name of Contractor
Amherst Concrete Pumping Ltd.
Address of Contractor
105 Nantucket Blvd., Scarborough ON M1P 2N5 CA
Name of Contractor
Ankor Engineering Systems Inc.
Address of Contractor
32 Penn Drive, Toronto ON M9L 2A9 CA
Name of Contractor
Aqua Tech Dewatering Company Inc
Address of Contractor
331 Rodinea Road, Maple ON L6A 4P5 CA
Name of Contractor
Arthur's Concrete Cutting & Core Drilling
Address of Contractor
133 Limestone Cres. Toronto, On M3J 2R1
Name of Contractor
Atlas Overhead Doors
Address of Contractor
75 Wildcat Rd. North York, On M3J 2P5
Name of Contractor
Bay Concrete Cement Finishing Ltd.
Address of Contractor
63 Progress Court, Brampton ON L6S 5X2 CA
Name of Contractor
Canada Building Materials Company
Address of Contractor
Lockbox 917330 PO Box 4090 STN A, Toronto ON M5W 0E9 CA
Name of Contractor
Canamould Extrusions Inc.
Address of Contractor
101A Roytec Road, Woodbridge ON L4L 8A9 CA
Name of Contractor
Cantrio Koncepts Inc.
Address of Contractor
20 Densley Ave., Toronto ON M6M 2R1 CA
Name of Contractor
Cartier Kitchens
Address of Contractor
8 Chelsea Lane, Brampton, ON L6T 3Y4 CA
Name of Contractor
CDMca Ltd.
Address of Contractor
100 Sunrise Avenue, Unit 202, Toronto, On M4A 1B3
Name of Contractor
Cervini Painting & Decorating Ltd.
Address of Contractor
21 Kenview Blvd., Unit 6 Brampton, On L6T 5G7
Name of Contractor
Citywide Door And Hardware Inc.
Address of Contractor
80 Vinyl Court, Woodbridge ON L4 L4L 4A3 CA
Name of Contractor
Citywide Automation Inc.
Address of Contractor
80 Vinyl Court, Woodbridge ON L4L 4A3 CA
Name of Contractor
Classic Crystal Decorative Glass
Address of Contractor
49 Bakersfield Street Toronto, ON M3J 1Z4
Name of Contractor
Connolly Marble & Granite Ltd.
Address of Contractor
2101 Teston Road. Maple On L6A 1R3
Name of Contractor
Cooltech Air Systems Ltd.
Address of Contractor
37 Nixon Road, Bolton ON L7E 1K1 CA
Name of Contractor
Dell-Core Edge Protection Ltd.
Address of Contractor
4 Wheeler Drive Bolton, Ontario L7E 4H8
Name of Contractor
Dural Flooring Ltd
Address of Contractor
244 Brockport Dr., Unit 17, Toronto ON M9W 6X9 CA
Name of Contractor
Enco Caulking & Maintenance
Address of Contractor
2861 Sherwood Heights Drive Unit 28 Oakville, On L6J 7K1
Name of Contractor
Exclusive Carpentry Enterprises Limited
Address of Contractor
94 Kenhar Dr.Units #15&16&17, North York, ON M9L 1N2
Name of Contractor
Flynn Canada Ltd.
Address of Contractor
6435 Northwest Drive, Mississauga ON L4V 1K2 CA
Name of Contractor
Litemode Ltd.
Address of Contractor
8355 Jane Street Unit 2, Concord, ON L4K 5Y3
Name of Contractor
Major Partitions Ltd
Address of Contractor
8355 Jane Street Unit 2, Concord, ON L4K 5Y3
Name of Contractor
Material Handling Systems of Canada, Inc.
Address of Contractor
432 Monarch Ave., Ajax ON L1S 2G7 CA
Name of Contractor
Mayfair Electric Limited
Address of Contractor
368 Four Valley Dr., Concord ON L4K 5Z1 CA
Name of Contractor
Metropolitan Home Products Inc.
Address of Contractor
458 Edgeley Blvd, Concord ON L4K 4G4 CA
Name of Contractor
Mr. Marble
Address of Contractor
59 Ortona Court, Concord ON L4K 3M2 CA
Name of Contractor
Multiseal Inc.
Address of Contractor
4255 Weston Road, Toronto, ON M9L 1W8 CA
Name of Contractor
Pacific Hardwood Limited o/a Reliable Lumber Products
Address of Contractor
15 Fenamr Drive, Toronto ON M9L 1L4 CA
Name of Contractor
PPL Aquatic, Fitness & Spa Group Inc.
Address of Contractor
5170A Timberlea Blvd.. Mississauga, On L4Z 1R2
Name of Contractor
Premform Limited
Address of Contractor
63 Progress Court, Unit 3 Brampton, On L6S 5X2
Name of Contractor
Prestige Exteriors Inc.
Address of Contractor
178 Pennsylvania Ave. #7, Concord, ON L4K 4B1
Name of Contractor
Primo Mechanical Inc.
Address of Contractor
253 Jevlan Drive, Unit # 15, Woodbridge ON L4L 7Z6 CA
Name of Contractor
Res-Com Excavating Ltd
Address of Contractor
664 Gorham Street, Newmarket ON L3Y 1L4 CA
Name of Contractor
Safway Services Canada, Inc
Address of Contractor
44 Medulla Ave., Etobicoke ON M8Z 5L9 CA
Name of Contractor
Myer Salit Limited
Address of Contractor
7771 Stanley Avenue PO Box 837, Niagara Falls, ON L2E 6V6
Name of Contractor
Selco Elevators Ltd.
Address of Contractor
782 McKay Rd., Pickering, ON L1W 2Y4
Name of Contractor
Sentinel Maintenance Inc.
Address of Contractor
222-401 Richmond St. W Toronto ON M5V 3A8 CA
Name of Contractor
Skyrise Drywall Inc.
Address of Contractor
5359 Timberlea Blvd, Unit #4, Mississauga ON L4W 4N5 CA
Name of Contractor
State Railing Corporation
Address of Contractor
220 Hunter's Valley Road, Vaughan ON L4H 3V9 CA
Name of Contractor
State Window Corporation
Address of Contractor
220 Hunter's Valley Road, Vaughan ON L4H 3V9 CA
Name of Contractor
The Moro Group Builders
Address of Contractor
51 Constellation Court Suite 200 Toronto, On M9W 1K4
Name of Contractor
United Rebar Ltd.
Address of Contractor
63 Progress Court, Brampton ON L6S 5X2 CA
Name of Contractor
Universal Appliance Service & Installation Inc.
Address of Contractor
3896 Chesswood Drive, Toronto ON M3J 2W6 CA
Name of Contractor
Urban Infrastructure Associates Inc.
Address of Contractor
232 County Rd. 28, Balieboro ON K0L 1B0 CA
Name of Contractor
Venice Construction Inc.
Address of Contractor
10517 Clarkway Drive, Brampton ON L6P 0W3 CA
Name of Contractor
Venture Metal Works Incorporated
Address of Contractor
115 Belfield Road, Toronto ON M9W 1G7 CA
Name of Contractor
Whirlpool Canada
Address of Contractor
PO Box 8770 STN A, Toronto, ON M5W 3C2 CA
Name of Contractor
Wilkinson Chutes Canada
Address of Contractor
23 Racine Road Toronto, ON M9W 2Z4